75 ASHLEY ROAD LIMITED

Register to unlock more data on OkredoRegister

75 ASHLEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05707148

Incorporation date

13/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

15 Stoneleigh Crescent, Epsom KT19 0RTCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon18/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon31/10/2025
Termination of appointment of Patricia Ann Bentley as a director on 2025-10-30
dot icon31/10/2025
Termination of appointment of Katherine Jane Gray as a director on 2025-10-30
dot icon08/08/2025
Micro company accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon05/03/2024
Micro company accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon14/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon01/06/2022
Micro company accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon07/05/2021
Micro company accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon16/06/2020
Secretary's details changed for Cecpm Limited on 2020-06-16
dot icon16/06/2020
Registered office address changed from C/O Cecpm Limited Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ to 15 Stoneleigh Crescent Epsom KT19 0RT on 2020-06-16
dot icon09/06/2020
Micro company accounts made up to 2019-12-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon08/05/2019
Micro company accounts made up to 2018-12-31
dot icon20/02/2019
Appointment of Mr Yaser Nidham Kadam Al-Haidery as a director on 2019-02-10
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon07/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Appointment of Mrs Patricia Ann Bentley as a director on 2017-03-06
dot icon21/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon02/08/2016
Termination of appointment of Philip Edmund Lawrence as a director on 2016-08-02
dot icon10/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon16/02/2016
Appointment of Cecpm Limited as a secretary on 2016-01-01
dot icon16/02/2016
Termination of appointment of Andrew John Corden as a secretary on 2016-01-01
dot icon15/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/04/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon02/12/2013
Appointment of Katherine Jane Gray as a director
dot icon02/12/2013
Termination of appointment of Graham Matthews as a director
dot icon02/12/2013
Termination of appointment of Helen Mcmaster as a director
dot icon02/12/2013
Appointment of Mr Marcus Clive Preston as a director
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/09/2013
Appointment of Mr Andrew John Corden as a secretary
dot icon02/09/2013
Registered office address changed from C/O 75 Ashley Road Limited C/O Hl Estate Management 6 Port House Plantation Wharf London SW11 3TY England on 2013-09-02
dot icon02/04/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon27/03/2012
Registered office address changed from C/O Hl Estate Management Dart House Thames Street Sunbury-on-Thames Middlesex TW16 6AG United Kingdom on 2012-03-27
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon18/02/2011
Registered office address changed from C/O Mr P E Lawrence 75 Ashley Road C/O Flat 6 Walton-on-Thames Surrey KT12 1HQ England on 2011-02-18
dot icon12/09/2010
Termination of appointment of Leigh Simpson as a director
dot icon09/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/04/2010
Termination of appointment of Janet Philip as a director
dot icon24/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon23/02/2010
Director's details changed for Philip Edmund Lawrence on 2010-02-23
dot icon23/02/2010
Registered office address changed from C/O Mr P E Lawrence 75 Ashley Road C/O Flat 6 Walton-on-Thames Surrey KT12 1HQ England on 2010-02-23
dot icon23/02/2010
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2010-02-23
dot icon23/02/2010
Director's details changed for Leigh Nicola Howden Simpson on 2010-02-23
dot icon23/02/2010
Director's details changed for Janet Mathieson Philip on 2010-02-23
dot icon23/02/2010
Director's details changed for Helen Mcmaster on 2010-02-23
dot icon23/02/2010
Director's details changed for Graham Anthony Matthews on 2010-02-23
dot icon19/01/2010
Termination of appointment of Gcs Property Management Ltd as a secretary
dot icon08/12/2009
Current accounting period extended from 2009-09-30 to 2009-12-31
dot icon29/04/2009
Director appointed leigh nicola howden simpson
dot icon20/02/2009
Return made up to 13/02/09; full list of members
dot icon19/02/2009
Appointment terminated director joan ballester
dot icon19/02/2009
Appointment terminated secretary graham matthews
dot icon22/01/2009
Registered office changed on 22/01/2009 from whitwham property management 61 manor lane sunbury on thames middlesex TW16 5EB
dot icon22/01/2009
Secretary appointed gcs property management LTD
dot icon17/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon21/02/2008
Return made up to 13/02/08; change of members
dot icon21/02/2008
Director resigned
dot icon06/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/11/2007
New director appointed
dot icon16/11/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/11/2007
Registered office changed on 16/11/07 from: cba law beacon house whitehouse road ipswich suffolk IP1 5PB
dot icon16/11/2007
Director resigned
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon16/11/2007
Accounting reference date shortened from 28/02/07 to 30/09/06
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon10/10/2007
New secretary appointed
dot icon21/04/2007
Director resigned
dot icon09/03/2007
Return made up to 13/02/07; full list of members
dot icon11/09/2006
Director resigned
dot icon29/08/2006
New director appointed
dot icon13/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CECPM LIMITED
Corporate Secretary
01/01/2016 - Present
56
Preston, Marcus Clive
Director
25/11/2013 - Present
4
Ashmead, Fiona Bridget Margaret
Director
13/02/2006 - 07/08/2006
-
GCS PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2009 - 01/01/2010
-
Al-Haidery, Yaser Nidham Kadam
Director
10/02/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 75 ASHLEY ROAD LIMITED

75 ASHLEY ROAD LIMITED is an(a) Active company incorporated on 13/02/2006 with the registered office located at 15 Stoneleigh Crescent, Epsom KT19 0RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 75 ASHLEY ROAD LIMITED?

toggle

75 ASHLEY ROAD LIMITED is currently Active. It was registered on 13/02/2006 .

Where is 75 ASHLEY ROAD LIMITED located?

toggle

75 ASHLEY ROAD LIMITED is registered at 15 Stoneleigh Crescent, Epsom KT19 0RT.

What does 75 ASHLEY ROAD LIMITED do?

toggle

75 ASHLEY ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 75 ASHLEY ROAD LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-13 with no updates.